Search Results for the EPA National Library Catalog

Items Found: 41
Showing: Items 1 - 41
Your Search: (SUBJECT=Pollution Maine)


 
 
 
Select Item Title Year Published
1957 Inventory Municipal and Industrial Waste Facilities. Volume 1. Region I - Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island, Vermont. 1958
Climate change and Maine. 1998
Dioxin monitoring program, State of Maine. 0
Effects of strip-mine discharges on the marine environment near Cape Rosier, Maine. 1970
Evaluating ozone control programs in the Eastern United States: focus on the NOx budget trading program, 2004 : state and local information for EPA Region 1 2005
Facilitated transport of inorganic contaminants in ground water. Part II, Colloidal transport / 1991
Fertilization and algae in Lake Sebasticook, Maine / 1966
Fertilization and Algae in Lake Sebasticook, Maine. 1966
Gonadal and Hematopoietic Neoplasms in 'Mya arenaria'. 1976
Groundwater quality a handbook for community action / 1985
Gulf of Maine Point Source Inventory : a summary by watershed for 1991 / 1994
Industrial waste survey : Kennebec River Pulp & Paper Company, Inc. ; Madison, Maine. 1971
Industrial waste survey : Lisbon Mills Incorporated, Lisbon Falls, Maine. 1971
Industrial waste survey and water quality survey : Vahlsing Incorporated and Prestile Stream, Easton, Maine. 1971
Kennebec River water classificaion report 1960
Maine TRI-1990 quality assurance final report : on-site form-R inspection and review : pulp and paper industry analysis / 1993
Map of ground water pollution potential, Cumberland County, Maine [cartographic material] / 1987
Meduxnekeag River. 2005
Mineral Weathering Rates from Small-Plot Experiments, WMP Site, Bear Brooks, Maine, U.S.A. 1993
Penobscot : the people and their river / 1995
Portland Maine Metropolitan Area Air Pollutant Emission Inventory. 1970
Potato Service, Inc., study report : Presque Isle, Maine, March 8-12, 1976. 1976
Potato Service, Inc., survey : November 6-12, 1974. 1974
Preliminary study of the air resources of the State of Maine. Submitted to the State of Maine Water and Air Environmental Improvement Commission. Co-principal investigators Irwin Douglass {and} Otis J. Sproul, Project director Franklin E. Woodard. 1968
Proceedings of Conference on Pollution of the Navigable Waters of the Penobscot River and Upper Penobscot Bay and Their Tributaries, held in Belfast, Maine, 20 April 1967. 1967
Protecting the Gulf of Maine from land-based activities : workshop report. 1998
Radioactive isotopic characterization of the environment near Wiscasset, Maine using pre- and post-operational surveys in the vicinity of the Maine Yankee Nuclear Reactor. 1976
Real Property Owned by the Federal Government in the State of Maine. 1971
Report on Pollution -- Navigable Waters of the Penobscot River and Upper Penobscot Bay in Maine. 1967
Report on pollution : navigable waters of the Penobscot River and upper Penobscot Bay in Maine. 1967
Report on Pollution of the Merrimack River and Certain Tributaries. Part II. Stream-Studies, Physical, Chemical, and Bacteriological. 1966
Stable Sulfur Isotopes of Sulfate in Precipitation and Stream Solutions in a Northern Hardwood Watershed. 1992
State Innovation Grant Program : Maine: Stormwater Environmental Results Program (ERP): Voluntary Certification Pilot Program to Reduce Stormwater Pollution from Existing Commercial Businesses' Impervious Surfaces (2007 Competition) / 2008
State water quality standards summary : Maine ka [sic]. 1988
Study of the Saint John River : assistance in describing present water quality and quantity, projecting future water quality and assessing the impacts of achieving the requirements and goals of P.L. 92-500 on the Saint John River, Maine : 1975
Suitability of marine clays as liners for hazardous waste disposal sites / 1984
Summary of Water Quality Standards for the Interstate Waters of Maine. 1972
Tamano oil spill in Casco Bay : environmental effects and clean up operations / 1975
Technical assistance program : Calais, Maine / 1974
The northern Maine regional treatment system / 1973
Water Resources Data for Maine, Water Year 1977. 1978

Save, Print or Email Selected Records